STREETS MITCH CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

15/03/2515 March 2025 Micro company accounts made up to 2024-07-31

View Document

15/03/2515 March 2025 Current accounting period shortened from 2025-07-31 to 2025-03-31

View Document

11/12/2411 December 2024 Director's details changed for Mr Robin Charles Lee on 2024-11-18

View Document

13/08/2413 August 2024 Appointment of Mr Paul Frederick Tutin as a secretary on 2024-07-31

View Document

13/08/2413 August 2024 Termination of appointment of Mark Kenneth Mitchell as a director on 2024-07-31

View Document

13/08/2413 August 2024 Notification of Sms Corporate Partner Limited as a person with significant control on 2024-07-31

View Document

13/08/2413 August 2024 Notification of Streets Steele Limited as a person with significant control on 2024-07-31

View Document

13/08/2413 August 2024 Registered office address changed from 35 Shearing Street Bury St. Edmunds IP32 6FE England to Stanway House, Almondsbury Business Centre Woodlands Bradley Stoke Bristol BS32 4QH on 2024-08-13

View Document

13/08/2413 August 2024 Certificate of change of name

View Document

13/08/2413 August 2024 Appointment of Mr Andrew Robert Manderfield as a director on 2024-07-31

View Document

13/08/2413 August 2024 Appointment of Mr Benjamin Halstead as a director on 2024-07-31

View Document

13/08/2413 August 2024 Appointment of Mr Jonathan Day as a director on 2024-07-31

View Document

13/08/2413 August 2024 Appointment of Mrs Linda Jane Lord as a director on 2024-07-31

View Document

13/08/2413 August 2024 Appointment of Mr Mark Philip John Bradshaw as a director on 2024-07-31

View Document

13/08/2413 August 2024 Appointment of Mr Paul Frederick Tutin as a director on 2024-07-31

View Document

13/08/2413 August 2024 Appointment of Mr Robin Charles Lee as a director on 2024-07-31

View Document

13/08/2413 August 2024 Appointment of Mr Ben Robert Steele as a director on 2024-07-31

View Document

13/08/2413 August 2024 Appointment of Mr Ryan Saward as a director on 2024-07-31

View Document

13/08/2413 August 2024 Cessation of Mark Kenneth Mitchell as a person with significant control on 2024-07-31

View Document

13/08/2413 August 2024 Cessation of Jane Elizabeth Mitchell as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

24/04/2424 April 2024 Second filing of Confirmation Statement dated 2016-07-14

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2015-07-14

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH MITCHELL / 05/08/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 38 COCKERELL COURT BURGESS SPRINGS CHELMSFORD CM1 1JL ENGLAND

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK KENNETH MITCHELL / 05/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM BIC114 - THE MEDBIC ALAN CHERRY DRIVE CHELMSFORD CM1 1SQ ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 7 BODMIN ROAD CHELMSFORD ESSEX CM1 6LH

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

18/03/1818 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 14/07/16 Statement of Capital gbp 0.002

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

08/06/168 June 2016 SUB-DIVISION 29/04/16

View Document

04/03/164 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

08/08/158 August 2015 APPOINTMENT TERMINATED, DIRECTOR JANE MITCHELL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/07/1519 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS JANE ELIZABETH MITCHELL

View Document

14/07/1414 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company